Company Name649 Fulham Road Limited
DirectorOliver Bernard Jones Simmons
Company StatusActive
Company Number07751292
CategoryPrivate Limited Company
Incorporation Date24 August 2011(12 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Oliver Bernard Jones Simmons
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2015(4 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, 315 Regents Park Road
London
N3 1DP
Director NameMr David Michael Raphael Simmons
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Denning Road
London
NW3 1ST
Director NameMrs Jacqueline Susan Margery Simmons
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Denning Road
London
NW3 1ST

Location

Registered AddressSecond Floor, 315 Regents Park Road
London
N3 1DP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Michael Raphael Simmons
50.00%
Ordinary
1 at £1Jacqueline Susan Margery Simmons
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,478
Cash£4,031
Current Liabilities£59,769

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 August 2023 (7 months, 1 week ago)
Next Return Due7 September 2024 (5 months, 1 week from now)

Filing History

8 September 2020Confirmation statement made on 24 August 2020 with updates (4 pages)
25 June 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
5 May 2020Director's details changed for Mr Oliver Bernard Jones Simmons on 6 April 2020 (2 pages)
5 May 2020Change of details for Mr Oliver Simmons as a person with significant control on 6 April 2020 (2 pages)
9 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
4 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
27 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 May 2016Appointment of Mr Oliver Bernard Jones Simmons as a director on 25 September 2015 (2 pages)
18 May 2016Termination of appointment of David Michael Raphael Simmons as a director on 29 September 2015 (1 page)
18 May 2016Termination of appointment of David Michael Raphael Simmons as a director on 29 September 2015 (1 page)
18 May 2016Termination of appointment of Jacqueline Susan Margery Simmons as a director on 25 September 2015 (1 page)
18 May 2016Termination of appointment of Jacqueline Susan Margery Simmons as a director on 25 September 2015 (1 page)
18 May 2016Appointment of Mr Oliver Bernard Jones Simmons as a director on 25 September 2015 (2 pages)
6 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(4 pages)
6 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(4 pages)
25 June 2015Registered office address changed from 649B Fulham Road London SW6 5PU to 8 Durweston Street London W1H 1EW on 25 June 2015 (1 page)
25 June 2015Registered office address changed from 649B Fulham Road London SW6 5PU to 8 Durweston Street London W1H 1EW on 25 June 2015 (1 page)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
23 September 2014Registered office address changed from C/O Oliver Simmons Esq. 649 Fulham Road London SW6 5PU England to 649B Fulham Road London SW6 5PU on 23 September 2014 (1 page)
23 September 2014Registered office address changed from C/O Oliver Simmons Esq. 649 Fulham Road London SW6 5PU England to 649B Fulham Road London SW6 5PU on 23 September 2014 (1 page)
23 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
23 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
30 May 2014Registered office address changed from 43 Denning Road London NW3 1ST United Kingdom on 30 May 2014 (1 page)
30 May 2014Registered office address changed from 43 Denning Road London NW3 1ST United Kingdom on 30 May 2014 (1 page)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
23 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
23 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
21 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
21 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
26 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
26 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
24 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
24 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
24 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)